Shortcuts

Chemistry Interaction Limited

Type: NZ Limited Company (Ltd)
9429030617070
NZBN
3892777
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
L1, Pier 21
11 Westhaven Drive
Auckland 1010
New Zealand
Physical address used since 21 Feb 2013
Level 1, 20 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024

Chemistry Interaction Limited, a registered company, was launched on 27 Jun 2012. 9429030617070 is the number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. The company has been managed by 3 directors: Joseph David Silk - an active director whose contract started on 27 Jun 2012,
Michael Lloyd Larmer - an active director whose contract started on 17 Dec 2012,
Andrew William Mitchell - an inactive director whose contract started on 27 Jun 2012 and was terminated on 17 Dec 2012.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (service address),
L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 (physical address).
Chemistry Interaction Limited had been using L1, Pier 21, 11 Westhaven Drive, Auckland as their registered address up until 09 Jan 2024.
Past names for this company, as we found at BizDb, included: from 20 Jun 2012 to 13 Feb 2013 they were named Chemistry Group Limited.
A total of 10000 shares are allotted to 7 shareholders (5 groups). The first group includes 4249 shares (42.49 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4250 shares (42.5 per cent). Lastly the 3rd share allocation (1000 shares 10 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 New Zealand

Registered & service address used from 21 Feb 2013 to 09 Jan 2024

Address #2: L1, Crown Centre, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 27 Jun 2012 to 21 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4249
Individual Silk, Amanda Jane Auckland
0624
New Zealand
Director Silk, Joseph David Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 4250
Individual Larmer, Michael Lloyd Paremoremo
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Larmer, Michael Lloyd Paremoremo
Auckland
0632
New Zealand
Director Silk, Joseph David Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Young, Susan Titirangi
Auckland
0604
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Silk, Joseph David Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pickmere, Ross Hugh Rd 2
Drury
2578
New Zealand
Individual Pickmere, Ross Hugh Rd 2
Papakura
2578
New Zealand
Individual Pickmere, Ross Hugh Rd 2
Papakura
2578
New Zealand
Individual Pickmere, Ross Hugh Rd 2
Papakura
2578
New Zealand
Individual Murphy, Patrick Tuakau
Tuakau
2121
New Zealand
Director Andrew William Mitchell Takapuna
Auckland
0622
New Zealand
Individual Mitchell, Andrew William Takapuna
Auckland
0622
New Zealand
Directors

Joseph David Silk - Director

Appointment date: 27 Jun 2012

Address: Auckland, 0624 New Zealand

Address used since 28 Feb 2024

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 27 Jun 2012


Michael Lloyd Larmer - Director

Appointment date: 17 Dec 2012

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 17 Dec 2012


Andrew William Mitchell - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 17 Dec 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Jun 2012

Nearby companies

A B Marine Services Limited
15 Westhaven Drive

Riviera Nz Limited
23 Westhaven Drive

Vbike Limited
23 Westhaven Drive

Xelocity Limited
Pier 21 Building

Boat Books Limited
22 Westhaven Drive

36 Degrees Brokers Limited
9 Westhaven Drive

Similar companies

Central Station (nz) Limited
Grant Thornton Auckland Limited

Fyim Limited
L4, 152 Fanshawe Street

Insight Nz Limited
C/- Kpmg

Krunch.co Limited
139 Pakenham Street West

Mint Voices Limited
31 - 37 Halsey Street

What A Cat Limited
Suite 41, 146 Fanshawe Street